Entity Name: | LAZIZA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAZIZA, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Nov 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P15000091527 |
FEI/EIN Number |
47-5524143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8110 CR 44 LEG A, LEESBURG, FL, 34788, US |
Address: | 9401 W Atlantic Blvd, Coral Springs, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TADRUS ESSI | President | 480 Hibiscus St, West Palm Beach, FL, 33401 |
TADRUS ESSI | Director | 480 Hibiscus St, West Palm Beach, FL, 33401 |
ISMAIL ISMAIL A | Chief Executive Officer | 8110 CR 44 LEG A, LEESBURG, FL, 34788 |
TADRUS ESSI | Agent | 3200 Port Royal Dr, Ft. Lauderdale, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000053688 | BAM BBQ | EXPIRED | 2018-04-30 | 2023-12-31 | - | 8110 COUNTY ROAD 44 LEG A, LEESBURG, FL, 34788 |
G17000027685 | SOUTHERN HOSPITALITY WATER | EXPIRED | 2017-03-15 | 2022-12-31 | - | 8110 COUNTY ROAD 44 LEG A, LEESBURG, FL, 34788 |
G17000009469 | TRI-COUNTY PROFESSIONAL AUTO GROUP | EXPIRED | 2017-01-26 | 2022-12-31 | - | 8110 COUNTY ROAD, 44 LEG A, LEESBURG, FL, 34788 |
G16000123512 | SOUTHERN HOSPITALITY BEVERAGES | EXPIRED | 2016-10-26 | 2021-12-31 | - | 8110 COUNTY ROAD 44 LEG A, LEESBURG, FL, 34788 |
G16000066375 | RIB SHACK | EXPIRED | 2016-07-06 | 2021-12-31 | - | 8110 CR 44 LEG A, LEESBURG, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-24 | 9401 W Atlantic Blvd, Suite 9409, Coral Springs, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-24 | 3200 Port Royal Dr, Apt# 1110, Ft. Lauderdale, FL 33308 | - |
AMENDMENT | 2015-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-13 | TADRUS, ESSI | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000738193 | LAPSED | 2017-026009-CA-04 | MIAMI-DADE CIRCUIT COURT | 2019-11-08 | 2024-11-08 | $58,827.44 | DIVERSIFIED GENERAL CONTRACTORS, INC., 5400 65TH STREET, VERO BEACH, FL 32967 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-07-24 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-02 |
AMENDED ANNUAL REPORT | 2016-09-09 |
ANNUAL REPORT | 2016-03-31 |
Amendment | 2015-11-13 |
Domestic Profit | 2015-11-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State